NORHAM HOUSE 1030 LIMITED
Overview
Company Name | NORHAM HOUSE 1030 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05453960 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORHAM HOUSE 1030 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NORHAM HOUSE 1030 LIMITED located?
Registered Office Address | Robertson House Blue Sky Way Monkton Business Park South NE31 2EQ Hebburn Tyne & Wear England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NORHAM HOUSE 1030 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2012 |
What are the latest filings for NORHAM HOUSE 1030 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on Jul 02, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Elliott Allan Ward as a director on Jul 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Jane Cannon as a director on Jul 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2011 | 2 pages | AA | ||||||||||
Registered office address changed from Keel Row 3 the Watermark Riverside Way Gateshead Tyne & Wear NE11 9SZ on Sep 29, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew David Cowan as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Irene Wilson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Robert Mutch as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Catherine Jane Cannon on May 18, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Catherine Jane Cannon on May 17, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 2 pages | AA | ||||||||||
Termination of appointment of Irene Burley as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Robert Gordon Mutch as a secretary | 3 pages | AP03 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to May 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of NORHAM HOUSE 1030 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Irene | Secretary | Blue Sky Way Monkton Business Park South NE31 2EQ Hebburn Robertson House Tyne & Wear England | 161993710001 | |||||||
COWAN, Andrew David | Director | Blue Sky Way Monkton Business Park South NE31 2EQ Hebburn Robertson House Tyne & Wear England | Uk/England | British | Chief Executive Officer | 130905070001 | ||||
ROBERTSON, William George | Director | Dun Donnachaidh 44 Hamilton Drive IV30 4NL Elgin Morayshire | Scotland | British | Managing Director | 88810130001 | ||||
BURLEY, Irene | Secretary | Flat B3, Oaklands Pitheavlis Crescent PH2 0JA Perth Perthshire | British | 100911750002 | ||||||
MUTCH, Robert Gordon | Secretary | Corsee Road AB31 5RT Banchory Altbeg | British | 149289810001 | ||||||
NORHAM HOUSE SECRETARY LIMITED | Nominee Secretary | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne &Wear | 900029260001 | |||||||
CANNON, Catherine Jane | Director | 8 Heath Hill Heddon-On-The-Wall NE15 0DQ Newcastle Upon Tyne Linton House United Kingdom | United Kingdom | British | Company Director | 10677590002 | ||||
LYON, Steven | Director | 44 Maule Street DD7 6AB Carnoustie Angus | Uk | British | Director | 97482510001 | ||||
WARD, Elliott Allan | Director | Whiteside Grange Whalton NE61 3XQ Morpeth Northumberland | United Kingdom | British | Company Director | 94095750001 | ||||
WOODS, Kenneth James | Director | 248 Mearns Road Newton Mearns G77 5LX Glasgow | British | Manager | 88972090002 | |||||
NORHAM HOUSE DIRECTOR LIMITED | Nominee Director | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne & Wear | 900029250001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0